Tynemouth
Tyne And Wear
NE30 4EX
Secretary Name | Annik Carla Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Argyle Street Tynemouth Tyne And Wear NE30 4EX |
Director Name | Annik Carla Hutchinson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Argyle Street North Shields Tynemouth Tyne And Wear NE30 4EX |
Director Name | Nicholas Dale Read |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | 75 The Crossway York North Yorkshire YO31 9LE |
Registered Address | 12 Argyle Street North Shields Tynemouth Tyne And Wear NE30 4EX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Robert Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,267 |
Cash | £10,891 |
Current Liabilities | £34,704 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
5 August 2016 | Delivered on: 8 August 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: (1) leasehold property known as 89 byker terrace, newcastle upon tyne, NE6 3AE. (2) freehold property known as 87 byker terrace, newcastle upon tyne, NE6 3AE. (3) leasehold property known as 94 vine street, wallsend, tyne and wear, NE28 6JE. (4) freehold property known as 96 vine street, wallsend, tyne and wear, NE28 6JE. (5) leasehold property known as 76 sydney grove, wallsend, tyne and wear, NE28 9HD. (6) freehold property known as 78 sydney grove, wallsend, tyne and wear, NE28 9HD. (7) leasehold property known as 206 commercial road, byker, newcastle upon tyne, NE6 2ED. (8) leasehold property known as 21 gillies street, newcastle upon tyne, NE6 2JP. (9) freehold property known as 23 gillies street, newcastle upon tyne, NE6 2JP. (10) freehold property known as 5 wingate gardens, gateshead, tyne and wear, NE9 7BE. (11) freehold property known as 11 clyde street, chopwell, newcastle upon tyne, NE17 7DH. (12) leasehold property known as 1A ford terrace, wallsend, tyne and wear, NE28 6QF. (13) freehold property known as 1 ford terrace, wallsend, tyne and wear, NE28 6QF. (14) leasehold property known as 31 highcliffe gardens, gateshead, tyne and wear, NE8 3SD. (15) freehold property known as 33 highcliffe gardens, gateshead, tyne and wear, NE8 3SD. (16) freehold property known as 51 and 53 canterbury street, newcastle upon tyne, NE6 2JD. (17) leasehold property known as 175 vine street, wallsend, tyne and wear, NE28 6JB. (18) freehold property known as 173 vine street, wallsend, tyne and wear, NE28 6JB. (19) freehold property known as 244 and 246 south frederick street, south shields, tyne and wear, NE33 5HL. (20) leasehold property known as 459 welbeck road, newcastle upon tyne, NE6 2PB. (21) freehold property known as 461 welbeck road, newcastle upon tyne, NE6 2PB. (22) leasehold property known as 505 welbeck road, newcastle upon tyne, NE6 3AA. (23) freehold property known as 507 welbeck road, newcastle upon tyne, NE6 3AA. (24) leasehold property known as 469 welbeck road, newcastle upon tyne, NE6 2PB. (25) freehold property known as 467 welbeck road, newcastle upon tyne, NE6 2PB. (26) leasehold property known as 191 middle street, newcastle upon tyne, NE6 4DB. (27) freehold property known as 190 middle street, newcastle upon tyne, NE6 4DB. (28) leasehold property known as 103 charlotte street, wallsend, tyne and wear, NE28 7PU. (29) freehold property known as 101 charlotte street, wallsend, tyne and wear, NE28 7PU. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
12 July 2006 | Delivered on: 19 July 2006 Persons entitled: Fairbairn Private Bank (Iom) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 riverside studios amethyst road newcastle business park newcastle upon tyne. Outstanding |
15 October 2005 | Delivered on: 5 November 2005 Satisfied on: 12 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 riverside studios, amethyst road, newcastle business park, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
20 August 2021 | Appointment of Annik Carla Hutchinson as a director on 20 August 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 December 2017 | Satisfaction of charge 2 in full (4 pages) |
7 December 2017 | Satisfaction of charge 2 in full (4 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Registration of charge 055149840003, created on 5 August 2016 (8 pages) |
8 August 2016 | Registration of charge 055149840003, created on 5 August 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 July 2010 | Director's details changed for Mark Robert Hutchinson on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mark Robert Hutchinson on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 21 July 2009 (4 pages) |
8 February 2010 | Annual return made up to 21 July 2009 (4 pages) |
4 February 2010 | Secretary's details changed for Annik Carla Young on 1 February 2010 (3 pages) |
4 February 2010 | Secretary's details changed for Annik Carla Young on 1 February 2010 (3 pages) |
4 February 2010 | Secretary's details changed for Annik Carla Young on 1 February 2010 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 17 latimer street tynemouth tyne and wear NE30 4EY (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 17 latimer street tynemouth tyne and wear NE30 4EY (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 October 2008 | Return made up to 21/07/08; full list of members
|
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Return made up to 21/07/08; full list of members
|
22 September 2008 | Director's change of particulars / mark hutchinson / 17/09/2008 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 latimer street tynemouth tyne & wear NE30 4EY (1 page) |
22 September 2008 | Director's change of particulars / mark hutchinson / 17/09/2008 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 latimer street tynemouth tyne & wear NE30 4EY (1 page) |
22 September 2008 | Secretary's change of particulars / annik young / 17/09/2008 (1 page) |
22 September 2008 | Secretary's change of particulars / annik young / 17/09/2008 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
29 July 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2005 | Incorporation (17 pages) |
21 July 2005 | Incorporation (17 pages) |